Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOT-TRACK LIMITED
Company Information for

SCOT-TRACK LIMITED

PORT GLASGOW, RENFREWSHIRE, PA14 6YG,
Company Registration Number
SC104030
Private Limited Company
Dissolved

Dissolved 2017-05-02

Company Overview

About Scot-track Ltd
SCOT-TRACK LIMITED was founded on 1987-04-07 and had its registered office in Port Glasgow. The company was dissolved on the 2017-05-02 and is no longer trading or active.

Key Data
Company Name
SCOT-TRACK LIMITED
 
Legal Registered Office
PORT GLASGOW
RENFREWSHIRE
PA14 6YG
Other companies in PA14
 
Filing Information
Company Number SC104030
Date formed 1987-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-05-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-17 13:01:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOT-TRACK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOT-TRACK LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR WILLIAM CHISHOLM WISHART
Company Secretary 2014-03-31
JAMES FRANK LITHGOW
Director 1996-10-23
ALASTAIR WILLIAM CHISHOLM WISHART
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR RICHMOND REID
Company Secretary 1998-01-29 2014-03-31
ALASDAIR RICHMOND REID
Director 2011-01-18 2014-03-31
HUGH MCKECHNIE CURRIE
Director 1998-01-29 2010-12-20
MANOCHEHR MOHAMMAD SALEK
Director 1991-04-06 2001-12-31
ALAN GARRY
Director 1997-09-08 1999-06-09
IAN RUSSELL MATTHEWS
Director 1998-04-01 1999-06-09
ANDERSON ANDERSON & BROWN
Company Secretary 1996-10-22 1998-01-29
ROBERT DAVID ANDERSON
Director 1996-10-23 1998-01-29
MANOCHEHR MOHAMMAD SALEK
Company Secretary 1993-12-07 1996-10-22
DAVID ALEXANDER MACLEOD
Director 1993-12-10 1996-10-14
ALEXANDER REID
Director 1988-09-30 1996-04-01
WILLIAM ALLAN SHERIFFS
Company Secretary 1989-09-30 1993-12-07
WILLIAM WILSON STEWART
Director 1990-02-01 1993-07-28
JAMES DOUGLAS IRVINE PEARSON
Company Secretary 1988-09-30 1989-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FRANK LITHGOW W.F.H. REALISATIONS 1985 LIMITED Director 2017-07-31 CURRENT 1972-06-12 Active
JAMES FRANK LITHGOW THE DRUMDRISHAIG SHIPPING & FISHING CO.LIMITED Director 2017-07-31 CURRENT 1976-06-04 Active
JAMES FRANK LITHGOW DORNOCH SHIPPING COMPANY LIMITED Director 2017-07-31 CURRENT 1934-07-20 Active
JAMES FRANK LITHGOW BALGAY, DRUMS & ORMSARY LIMITED Director 2017-07-31 CURRENT 1972-10-10 Active
JAMES FRANK LITHGOW ACHADONN PROPERTIES LIMITED Director 2017-07-31 CURRENT 1995-03-31 Active
JAMES FRANK LITHGOW KINGFISHER MARINE SERVICES LIMITED Director 2017-07-31 CURRENT 1997-12-24 Active
JAMES FRANK LITHGOW MRC ENERGY LIMITED Director 2017-07-31 CURRENT 1999-12-06 Active - Proposal to Strike off
JAMES FRANK LITHGOW SRONDOIRE RENEWABLES LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
JAMES FRANK LITHGOW SRONDOIRE WIND FARMERS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
JAMES FRANK LITHGOW ORMSARY RENEWABLES LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
JAMES FRANK LITHGOW LITHGOW FACTORING LIMITED Director 2011-10-04 CURRENT 1982-04-23 Active
JAMES FRANK LITHGOW WET & WINDY ENERGY LIMITED Director 2011-01-18 CURRENT 1992-05-28 Active
JAMES FRANK LITHGOW THE MARINE RESOURCE CENTRE LIMITED Director 2011-01-18 CURRENT 1994-08-25 Active - Proposal to Strike off
JAMES FRANK LITHGOW LNS HOLDINGS LIMITED Director 2005-12-09 CURRENT 2005-12-01 Dissolved 2017-03-14
JAMES FRANK LITHGOW ACHAGORM LIMITED Director 2005-11-16 CURRENT 2005-11-03 Active
JAMES FRANK LITHGOW PROSPER GROUP LIMITED Director 2004-12-21 CURRENT 2004-12-08 Active - Proposal to Strike off
JAMES FRANK LITHGOW ORMSARY SCALLOPS LIMITED Director 2000-10-05 CURRENT 1976-06-08 Active
JAMES FRANK LITHGOW DRUMS FARM MANAGEMENT LIMITED Director 1996-06-26 CURRENT 1995-12-21 Active - Proposal to Strike off
JAMES FRANK LITHGOW THOMPSON & CAMPBELL RIFLES LIMITED Director 1996-05-23 CURRENT 1996-05-17 Dissolved 2017-09-26
JAMES FRANK LITHGOW LITHGOWS LIMITED Director 1996-04-30 CURRENT 1918-11-30 Active
ALASTAIR WILLIAM CHISHOLM WISHART LNS HOLDINGS LIMITED Director 2005-12-09 CURRENT 2005-12-01 Dissolved 2017-03-14
ALASTAIR WILLIAM CHISHOLM WISHART ACHADONN PROPERTIES (ARMADALE) LIMITED Director 2005-09-19 CURRENT 2005-07-28 Dissolved 2017-11-07
ALASTAIR WILLIAM CHISHOLM WISHART ZINGA LIMITED Director 1998-02-03 CURRENT 1997-12-24 Dissolved 2017-03-14
ALASTAIR WILLIAM CHISHOLM WISHART ACHADONN LIMITED Director 1997-02-10 CURRENT 1917-04-17 Dissolved 2017-11-07
ALASTAIR WILLIAM CHISHOLM WISHART BROADLIE BRICK COMPANY LIMITED Director 1996-08-11 CURRENT 1938-03-29 Dissolved 2014-03-14
ALASTAIR WILLIAM CHISHOLM WISHART BUCKIE SHIPYARD LIMITED Director 1995-09-07 CURRENT 1995-06-19 Dissolved 2015-10-02
ALASTAIR WILLIAM CHISHOLM WISHART BUCKIE FABRICATIONS LIMITED Director 1993-11-01 CURRENT 1992-12-21 Dissolved 2014-08-09
ALASTAIR WILLIAM CHISHOLM WISHART J.FLEMING ENGINEERING(STORNOWAY)LIMITED Director 1993-11-01 CURRENT 1976-05-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-03DS01APPLICATION FOR STRIKING-OFF
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-14AR0106/04/16 FULL LIST
2016-03-24AA31/12/15 TOTAL EXEMPTION FULL
2015-04-27AA31/12/14 TOTAL EXEMPTION FULL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-16AR0106/04/15 FULL LIST
2014-04-29AA31/12/13 TOTAL EXEMPTION FULL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-10AR0106/04/14 FULL LIST
2014-04-01AP03SECRETARY APPOINTED MR ALASTAIR WILLIAM CHISHOLM WISHART
2014-04-01AP01DIRECTOR APPOINTED MR ALASTAIR WILLIAM CHISOLM WISHART
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR REID
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY ALASDAIR REID
2013-06-20AA31/12/12 TOTAL EXEMPTION FULL
2013-04-09AR0106/04/13 FULL LIST
2012-06-01AA31/12/11 TOTAL EXEMPTION FULL
2012-04-24AR0106/04/12 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION FULL
2011-04-11AR0106/04/11 FULL LIST
2011-01-18AP01DIRECTOR APPOINTED MR ALASDAIR RICHMOND REID
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CURRIE
2010-08-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20AR0106/04/10 FULL LIST
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: UNIT 10 BALMAKEITH INDUSTRIAL ESTATE NAIRN IV12 5QW
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-02363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-20419a(Scot)DEC MORT/CHARGE *****
2005-07-20419a(Scot)DEC MORT/CHARGE *****
2005-05-09363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-10410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-17363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-09363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-09363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-01-15288bDIRECTOR RESIGNED
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-16363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-07363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-2788(2)RAD 22/07/99--------- £ SI 250000@1=250000 £ IC 750000/1000000
1999-06-21288bDIRECTOR RESIGNED
1999-06-21288bDIRECTOR RESIGNED
1999-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-25363sRETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-19225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-04-23363sRETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS
1998-04-14288aNEW DIRECTOR APPOINTED
1998-02-03288bSECRETARY RESIGNED
1998-02-03288bDIRECTOR RESIGNED
1998-02-03288aNEW DIRECTOR APPOINTED
1998-02-03288aNEW SECRETARY APPOINTED
1997-09-17288aNEW DIRECTOR APPOINTED
1997-07-02ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 27/06/97
1997-07-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/97
1997-07-0288(2)RAD 27/06/97--------- £ SI 250000@1=250000 £ IC 500000/750000
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-08363sRETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS
1996-12-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/96
1996-12-03SRES01ADOPT MEM AND ARTS 25/11/96
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SCOT-TRACK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOT-TRACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-05-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-02-09 Outstanding INVERNESS & NAIRN LOCAL ENTERPRISE COMPANY
STANDARD SECURITY 1994-12-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1990-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1988-08-01 Satisfied HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
Intangible Assets
Patents
We have not found any records of SCOT-TRACK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SCOT-TRACK LIMITED owns 4 domain names.

scot-track.co.uk   scot-trac.co.uk   scotrac.co.uk   scottrac.co.uk  

Trademarks
We have not found any records of SCOT-TRACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOT-TRACK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29100 - Manufacture of motor vehicles) as SCOT-TRACK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOT-TRACK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOT-TRACK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOT-TRACK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.